- Company Overview for MIP FAITH (WELWYN GARDEN CITY) LTD (06145908)
- Filing history for MIP FAITH (WELWYN GARDEN CITY) LTD (06145908)
- People for MIP FAITH (WELWYN GARDEN CITY) LTD (06145908)
- Charges for MIP FAITH (WELWYN GARDEN CITY) LTD (06145908)
- Insolvency for MIP FAITH (WELWYN GARDEN CITY) LTD (06145908)
- More for MIP FAITH (WELWYN GARDEN CITY) LTD (06145908)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2017 | L64.04 | Dissolution deferment | |
25 Aug 2017 | L64.07 | Completion of winding up | |
13 Mar 2017 | COCOMP | Order of court to wind up | |
07 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
27 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Oct 2014 | MR01 | Registration of charge 061459080003, created on 14 October 2014 | |
21 Oct 2014 | MR01 | Registration of charge 061459080002, created on 14 October 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of John Bywater as a director | |
19 Jul 2012 | TM02 | Termination of appointment of John Bywater as a secretary | |
22 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
19 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
28 Sep 2010 | CERTNM |
Company name changed moda in pella LTD\certificate issued on 28/09/10
|
|
28 Sep 2010 | CONNOT | Change of name notice |